MATERIAL PLUS UK LTD

14-18 Old Street, London, EC1V 9BH, England
StatusACTIVE
Company No.08794797
CategoryPrivate Limited Company
Incorporated28 Nov 2013
Age10 years, 6 months, 6 days
JurisdictionEngland Wales

SUMMARY

MATERIAL PLUS UK LTD is an active private limited company with number 08794797. It was incorporated 10 years, 6 months, 6 days ago, on 28 November 2013. The company address is 14-18 Old Street, London, EC1V 9BH, England.



Company Fillings

Confirmation statement with no updates

Date: 28 Nov 2023

Action Date: 28 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-28

Documents

View document PDF

Change person director company with change date

Date: 28 Nov 2023

Action Date: 27 Nov 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-11-27

Officer name: Mr William Bradley Kanarick

Documents

View document PDF

Accounts with accounts type small

Date: 28 Jul 2023

Action Date: 01 Jan 2023

Category: Accounts

Type: AA

Made up date: 2023-01-01

Documents

View document PDF

Confirmation statement with updates

Date: 12 Dec 2022

Action Date: 28 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-28

Documents

View document PDF

Accounts with accounts type small

Date: 01 Oct 2022

Action Date: 02 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-02

Documents

View document PDF

Appoint person director company with name date

Date: 31 Aug 2022

Action Date: 13 May 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-05-13

Officer name: Mr William Bradley Kanarick

Documents

View document PDF

Appoint person director company with name date

Date: 31 Aug 2022

Action Date: 13 May 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Anil Arora

Appointment date: 2022-05-13

Documents

View document PDF

Appoint person secretary company with name date

Date: 31 Aug 2022

Action Date: 13 May 2022

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2022-05-13

Officer name: Mr Anil Arora

Documents

View document PDF

Termination director company with name termination date

Date: 31 Aug 2022

Action Date: 13 May 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-05-13

Officer name: Cathy Lindquist

Documents

View document PDF

Certificate change of name company

Date: 04 Jan 2022

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed lrwtonic LIMITED\certificate issued on 04/01/22

Documents

View document PDF

Notification of a person with significant control statement

Date: 31 Dec 2021

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Cessation of a person with significant control

Date: 31 Dec 2021

Action Date: 31 Dec 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-12-31

Psc name: Lrwtonic Group Limited

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Dec 2021

Action Date: 28 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-28

Documents

View document PDF

Accounts with accounts type small

Date: 20 Apr 2021

Action Date: 03 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-03

Documents

View document PDF

Change person director company with change date

Date: 23 Dec 2020

Action Date: 04 Dec 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Susan Judith Laing

Change date: 2020-12-04

Documents

View document PDF

Change person director company with change date

Date: 23 Dec 2020

Action Date: 04 Dec 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Cathy Lindquist

Change date: 2020-12-04

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Dec 2020

Action Date: 23 Dec 2020

Category: Address

Type: AD01

New address: 14-18 Old Street London EC1V 9BH

Change date: 2020-12-23

Old address: 27 Provost Street London N1 7NH England

Documents

View document PDF

Change to a person with significant control

Date: 23 Dec 2020

Action Date: 04 Dec 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Lrwtonic Group Limited

Change date: 2020-12-04

Documents

View document PDF

Change person director company with change date

Date: 23 Dec 2020

Action Date: 28 Nov 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-11-28

Officer name: Cathy Lindquist

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Dec 2020

Action Date: 28 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-28

Documents

View document PDF

Termination director company with name termination date

Date: 10 Jul 2020

Action Date: 09 Jul 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jeffrey Reynolds

Termination date: 2020-07-09

Documents

View document PDF

Termination director company with name termination date

Date: 04 Jun 2020

Action Date: 31 May 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nick Andrew Priestley

Termination date: 2020-05-31

Documents

View document PDF

Appoint person director company with name date

Date: 04 Jun 2020

Action Date: 01 Jun 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-06-01

Officer name: Mrs Susan Judith Laing

Documents

View document PDF

Accounts with accounts type small

Date: 03 Mar 2020

Action Date: 29 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-29

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Dec 2019

Action Date: 28 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-28

Documents

View document PDF

Accounts with accounts type small

Date: 03 Apr 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Change to a person with significant control

Date: 03 Dec 2018

Action Date: 10 Oct 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2016-10-10

Psc name: Lrwtonic Group Limited

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Dec 2018

Action Date: 28 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-28

Documents

View document PDF

Change person director company with change date

Date: 03 Dec 2018

Action Date: 03 Dec 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-12-03

Officer name: Mr Jeffrey Reynolds

Documents

View document PDF

Change person director company with change date

Date: 03 Dec 2018

Action Date: 03 Dec 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Cathy Lindquist

Change date: 2018-12-03

Documents

View document PDF

Change person director company with change date

Date: 26 Jun 2018

Action Date: 26 Jun 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-06-26

Officer name: Cathy Lindquist

Documents

View document PDF

Accounts with accounts type small

Date: 03 Apr 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Change person director company with change date

Date: 16 Feb 2018

Action Date: 16 Feb 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Nick Andrew Priestley

Change date: 2018-02-16

Documents

View document PDF

Change person director company with change date

Date: 08 Dec 2017

Action Date: 08 Dec 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Cathy Lindquist

Change date: 2017-12-08

Documents

View document PDF

Confirmation statement with updates

Date: 08 Dec 2017

Action Date: 28 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-28

Documents

View document PDF

Accounts with accounts type small

Date: 12 Jun 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 13 Dec 2016

Action Date: 28 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-28

Documents

View document PDF

Change person director company with change date

Date: 12 Dec 2016

Action Date: 27 Nov 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-11-27

Officer name: Nick Andrew Priestley

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Oct 2016

Action Date: 10 Oct 2016

Category: Address

Type: AD01

Change date: 2016-10-10

Old address: 4th Floor, Bedford House 125-133 Camden High Street London NW1 7JR

New address: 27 Provost Street London N1 7NH

Documents

View document PDF

Resolution

Date: 17 Jun 2016

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 25 May 2016

Action Date: 18 May 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-05-18

Officer name: Cathy Lindquist

Documents

View document PDF

Appoint person director company with name date

Date: 25 May 2016

Action Date: 18 May 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jeffrey Reynolds

Appointment date: 2016-05-18

Documents

View document PDF

Termination director company with name termination date

Date: 18 May 2016

Action Date: 18 May 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen Peter Phillips

Termination date: 2016-05-18

Documents

View document PDF

Termination secretary company with name termination date

Date: 18 May 2016

Action Date: 18 May 2016

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Karen Renee Phillips

Termination date: 2016-05-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Apr 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Dec 2015

Action Date: 28 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Move registers to sail company with new address

Date: 29 Jul 2015

Category: Address

Type: AD03

New address: C/O Haines Watts, Chartered Accountants Sterling House 5 Buckingham Place Bellfield Road West High Wycombe Buckinghamshire HP13 5HQ

Documents

View document PDF

Change sail address company with new address

Date: 29 Jul 2015

Category: Address

Type: AD02

New address: C/O Haines Watts, Chartered Accountants Sterling House 5 Buckingham Place Bellfield Road West High Wycombe Buckinghamshire HP13 5HQ

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Jul 2015

Action Date: 28 Jul 2015

Category: Address

Type: AD01

Old address: Sterling House 5 Buckingham Place Bellfield Road West High Wycombe Bucks HP13 5HQ

Change date: 2015-07-28

New address: 4th Floor, Bedford House 125-133 Camden High Street London NW1 7JR

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Dec 2014

Action Date: 28 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-28

Documents

View document PDF

Change person secretary company with change date

Date: 09 Dec 2014

Action Date: 01 Jan 2014

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2014-01-01

Officer name: Karen Rene Phillips

Documents

View document PDF

Change account reference date company current extended

Date: 22 May 2014

Action Date: 31 Dec 2014

Category: Accounts

Type: AA01

New date: 2014-12-31

Made up date: 2014-11-30

Documents

View document PDF

Resolution

Date: 06 Dec 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change person secretary company with change date

Date: 02 Dec 2013

Action Date: 28 Nov 2013

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2013-11-28

Officer name: Karen Phillips

Documents

View document PDF

Change person director company with change date

Date: 02 Dec 2013

Action Date: 28 Nov 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Steven Peter Phillips

Change date: 2013-11-28

Documents

View document PDF

Incorporation company

Date: 28 Nov 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ANDREW MACKLE LIMITED

SUITE 19 SANDOWN HOUSE,WETHERBY,LS22 7DN

Number:08738161
Status:ACTIVE
Category:Private Limited Company

GRAHAM LONG & COMPANY LIMITED

UNIT A, LEWIN HOUSE,RADSTOCK,BA3 3FJ

Number:05644113
Status:ACTIVE
Category:Private Limited Company

LIVEARTH LTD

THE OLD VICARAGE 51,ASHBOURNE,DE6 1GP

Number:06957888
Status:ACTIVE
Category:Private Limited Company

PROLINK CONSTRUCTION SERVICES LTD

11 WOODLANDS COURT,WOKING,GU22 7RY

Number:10747859
Status:ACTIVE
Category:Private Limited Company

SALISBURY ASSOCIATES LIMITED

39 CARRICK ROAD,AYR,KA7 2RD

Number:SC324269
Status:ACTIVE
Category:Private Limited Company
Number:03418954
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source